Search icon

T.S.T.S. DONUTS, INC.

Company Details

Name: T.S.T.S. DONUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1995 (30 years ago)
Entity Number: 1880628
ZIP code: 12148
County: Schenectady
Place of Formation: New York
Address: 1607 Rt 146, Rexford, NY, United States, 12148
Principal Address: 1607 ROUTE 146, REXFORD, NY, United States, 12148

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARLOS S TEIXEIRA DOS Process Agent 1607 Rt 146, Rexford, NY, United States, 12148

Chief Executive Officer

Name Role Address
CARLOS S TEIXEIRA Chief Executive Officer 1607 ROUTE 146, REXFORD, NY, United States, 12148

History

Start date End date Type Value
2023-07-24 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2023-07-24 Address 1607 ROUTE 146, REXFORD, NY, 12148, USA (Type of address: Chief Executive Officer)
2021-01-05 2023-07-24 Address LAVELLE AND FINN, 29 BRITISH AMERICAN BLVD., LATHAM, NY, 12110, USA (Type of address: Service of Process)
2018-03-14 2021-01-05 Address LAVELLE AND FINN, 29 BRITISH AMERICAN BLVD., LATHAM, NY, 12110, USA (Type of address: Service of Process)
2011-01-27 2018-03-14 Address 1607 ROUTE 146, REXFORD, NY, 12148, USA (Type of address: Service of Process)
2011-01-27 2023-07-24 Address 1607 ROUTE 146, REXFORD, NY, 12148, USA (Type of address: Chief Executive Officer)
2006-02-17 2011-01-27 Address 1607 BALLTOWN RD, ROUTE 146, REXFORD, NY, 12148, USA (Type of address: Principal Executive Office)
2006-02-17 2011-01-27 Address 1607 BALLTOWN RD, ROUTE 146, REXFORD, NY, 12148, USA (Type of address: Chief Executive Officer)
2006-02-17 2011-01-27 Address 1607 BALLTOWN RD, ROUTE 146, REXFORD, NY, 12148, USA (Type of address: Service of Process)
1997-04-22 2006-02-17 Address 202 SUNNYSIDE RD, SCOTIA, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230724001212 2023-07-24 BIENNIAL STATEMENT 2023-01-01
210105061264 2021-01-05 BIENNIAL STATEMENT 2021-01-01
201102061093 2020-11-02 BIENNIAL STATEMENT 2019-01-01
180314006025 2018-03-14 BIENNIAL STATEMENT 2017-01-01
150113006088 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130122002470 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110127003440 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090122003013 2009-01-22 BIENNIAL STATEMENT 2009-01-01
071030002724 2007-10-30 BIENNIAL STATEMENT 2007-01-01
060217002545 2006-02-17 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6667757002 2020-04-07 0248 PPP East Main Road #1, COBLESKILL, NY, 12043-1258
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248737.5
Loan Approval Amount (current) 248737
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 32987
Servicing Lender Name Eastern Bank
Servicing Lender Address Oliver Street Tower, 125, High St, Ste 901, Boston, MA, 02110
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COBLESKILL, SCHOHARIE, NY, 12043-1258
Project Congressional District NY-21
Number of Employees 33
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 32987
Originating Lender Name Eastern Bank
Originating Lender Address Boston, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 251341.83
Forgiveness Paid Date 2021-04-28

Date of last update: 25 Feb 2025

Sources: New York Secretary of State